Kingfisher Topco Limited BURY ST. EDMUNDS


Founded in 2015, Kingfisher Topco, classified under reg no. 09711513 is an active company. Currently registered at First Floor Premises IP33 1LA, Bury St. Edmunds the company has been in the business for 9 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Jitesh S., Justinian A. and Catherine C. and others. In addition one secretary - Philip D. - is with the firm. As of 27 April 2024, there were 6 ex directors - Leonardo R., David M. and others listed below. There were no ex secretaries.

Kingfisher Topco Limited Address / Contact

Office Address First Floor Premises
Office Address2 14 Woolhall Street
Town Bury St. Edmunds
Post code IP33 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09711513
Date of Incorporation Thu, 30th Jul 2015
Industry Other human health activities
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jitesh S.

Position: Director

Appointed: 18 October 2023

Philip D.

Position: Secretary

Appointed: 18 October 2023

Justinian A.

Position: Director

Appointed: 18 October 2023

Catherine C.

Position: Director

Appointed: 18 October 2023

Derrick F.

Position: Director

Appointed: 01 June 2016

Leonardo R.

Position: Director

Appointed: 31 October 2022

Resigned: 18 October 2023

David M.

Position: Director

Appointed: 08 June 2016

Resigned: 18 October 2023

Andrew H.

Position: Director

Appointed: 03 September 2015

Resigned: 31 May 2016

Vincent G.

Position: Director

Appointed: 03 September 2015

Resigned: 31 October 2022

Legal Clarity Limited

Position: Corporate Secretary

Appointed: 04 August 2015

Resigned: 31 July 2017

Robin F.

Position: Director

Appointed: 04 August 2015

Resigned: 18 October 2023

Maurice D.

Position: Director

Appointed: 30 July 2015

Resigned: 04 August 2015

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Spire Healthcare Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Med I that put Fr-69003 Lyon, France as the address. This PSC has a legal form of "an investment fund", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Spire Healthcare Limited

3 Dorset Rise, London, EC4Y 8EN, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 01522532
Notified on 18 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Med I

2 C/O Archimed Sas, 2 Place De Francfort, Fr-69003 Lyon, France

Legal authority French
Legal form Investment Fund
Country registered France
Place registered France
Registration number Fr0011789734
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 983491
Current Assets4 387 9044 384 743
Debtors4 364 9214 384 252
Other Debtors 98 877
Total Inventories22 68241 111
Other
Accrued Liabilities Deferred Income 10 775
Accumulated Amortisation Impairment Intangible Assets3 685 7004 171 844
Accumulated Depreciation Impairment Property Plant Equipment94 306 
Additions Other Than Through Business Combinations Intangible Assets 634 296
Additions Other Than Through Business Combinations Property Plant Equipment 387 169
Administrative Expenses15 340 20120 947 119
Amounts Owed To Group Undertakings814 638814 638
Average Number Employees During Period4 
Bank Borrowings 10 749 167
Bank Borrowings Overdrafts 770 000
Called Up Share Capital Not Paid300 051300 051
Cash Cash Equivalents2 246 9093 158 274
Comprehensive Income Expense-1 634 270-3 897 964
Corporation Tax Payable 103 007
Cost Sales32 797 55948 135 574
Creditors851 768862 543
Current Tax For Period 103 007
Deferred Tax Asset Debtors 16 370
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws10 41219 452
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-92 43199 432
Finished Goods Goods For Resale 32 913
Further Item Tax Increase Decrease Component Adjusting Items248
Gain Loss On Disposals Property Plant Equipment-1 847 
Increase Decrease In Current Tax From Adjustment For Prior Periods -14
Increase From Amortisation Charge For Year Intangible Assets 486 144
Intangible Assets5 145 2017 484 559
Intangible Assets Gross Cost5 818 0706 452 366
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 700 047
Interest Income On Bank Deposits11267
Interest Payable Similar Charges Finance Costs1 093 8702 153 302
Interest Received Classified As Investing Activities-112-67
Investments Fixed Assets214 851214 851
Investments In Subsidiaries214 851214 851
Loans From Other Related Parties Other Than Directors 11 127 334
Net Finance Income Costs11267
Other Creditors 6 312 045
Other Interest Receivable Similar Income Finance Income11267
Other Provisions Balance Sheet Subtotal 75 223
Other Remaining Borrowings 11 796 815
Pension Other Post-employment Benefit Costs Other Pension Costs 1 906 955
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income 2 533 423
Profit Loss-831-13 938
Property Plant Equipment Gross Cost100 259 
Social Security Costs 3 563 527
Staff Costs Employee Benefits Expense 44 073 282
Taxation Including Deferred Taxation Balance Sheet Subtotal43 71686 913
Tax Tax Credit On Profit Or Loss On Ordinary Activities-82 019221 877
Total Borrowings 770 000
Total Current Tax Expense Credit 102 993
Total Deferred Tax Expense Credit-82 019118 884
Trade Creditors Trade Payables 4 564 667
Trade Debtors Trade Receivables 4 658 300
Turnover Revenue44 527 05263 057 587
Wages Salaries 38 602 800

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 3 Dorset Rise London EC4Y 8EN. Change occurred on November 10, 2023. Company's previous address: First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England.
filed on: 10th, November 2023
Free Download (1 page)

Company search